Advanced company searchLink opens in new window

NASSTAR (UK) LIMITED

Company number 03499514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2016 AP01 Appointment of Mr James Mackie as a director on 8 March 2016
03 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 103,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 MR04 Satisfaction of charge 1 in full
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 103,000
19 Nov 2014 CH01 Director's details changed for Lord Peter Gilbert Daresbury on 17 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 MR01 Registration of charge 034995140003
07 Feb 2014 AUD Auditor's resignation
04 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 103,000
04 Feb 2014 AD02 Register inspection address has been changed from 14 - 18 Old Street London EC1V 9BH United Kingdom
23 Jan 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
17 Jan 2014 TM01 Termination of appointment of Maurice Eve as a director
17 Jan 2014 TM01 Termination of appointment of Charles Black as a director
17 Jan 2014 AP01 Appointment of Mr Nigel Redwood as a director
17 Jan 2014 AP01 Appointment of Miss Niki Jane Redwood as a director
17 Jan 2014 AP03 Appointment of Miss Niki Jane Redwood as a secretary
17 Jan 2014 TM02 Termination of appointment of Maurice Eve as a secretary
17 Jan 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
17 Jan 2014 AD01 Registered office address changed from 14-18 Old Street London EC1V 9BH on 17 January 2014
20 Aug 2013 MR04 Satisfaction of charge 2 in full
26 Apr 2013 TM01 Termination of appointment of Damion Greef as a director
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 30 September 2012
31 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders